Search icon

RYAN'S CREEK COAL COMPANY, INC.

Company Details

Name: RYAN'S CREEK COAL COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1972 (53 years ago)
Authority Date: 27 Sep 1972 (53 years ago)
Last Annual Report: 04 May 1993 (32 years ago)
Organization Number: 0079740
Principal Office: P. O. BOX 4788, ONEIDA, TN 37841
Place of Formation: TENNESSEE

Director

Name Role
MR. ROGER WEST Director
MR. JACK E. LAY Director
MR. HUBERT BALDWIN Director

Incorporator

Name Role
TED Q. WILSON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-03-20
Annual Report 1991-07-01
Annual Report 1989-07-01
Statement of Change 1980-04-22
Annual Report 1973-07-01
Certificate of Authority 1972-09-27

Mines

Mine Name Type Status Primary Sic
No 3 Mine Facility Abandoned Coal (Bituminous)

Parties

Name Ryan'S Creek Coal Company Inc
Role Operator
Start Date 1950-01-01
Name Roger E West
Role Current Controller
Start Date 1950-01-01
Name Ryan'S Creek Coal Company Inc
Role Current Operator
Prep Plant Underground Abandoned Coal (Bituminous)

Parties

Name Ryan'S Creek Coal Company Inc
Role Operator
Start Date 1975-08-01
Name Roger E West
Role Current Controller
Start Date 1975-08-01
Name Ryan'S Creek Coal Company Inc
Role Current Operator
North Tipple Facility Abandoned Coal (Bituminous)

Parties

Name Ryan'S Creek Coal Company Inc
Role Operator
Start Date 1979-04-01
Name Roger E West
Role Current Controller
Start Date 1979-04-01
Name Ryan'S Creek Coal Company Inc
Role Current Operator
Preparation Plant Facility Abandoned Coal (Bituminous)

Parties

Name Ryan'S Creek Coal Company Inc
Role Operator
Start Date 1979-05-01
Name Roger E West
Role Current Controller
Start Date 1979-05-01
Name Ryan'S Creek Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State